Entity Name: | OCEANUS YACHTS INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OCEANUS YACHTS INTERNATIONAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Feb 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P02000021960 |
FEI/EIN Number |
550845786
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1112 SE 9TH LANE, CAPE CORAL, FL, 33990 |
Mail Address: | PO Box 152288, Cape Coral, FL, 33990, US |
ZIP code: | 33990 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SELLERS WILLIAM R | President | PO Box 152288, Cape Coral, FL, 33990 |
SELLERS WILLIAM R | Agent | 2659 Island View Lane, Matlacha, FL, 33993 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2015-03-20 | 1112 SE 9TH LANE, CAPE CORAL, FL 33990 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-20 | 2659 Island View Lane, Matlacha, FL 33993 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-13 | 1112 SE 9TH LANE, CAPE CORAL, FL 33990 | - |
CANCEL ADM DISS/REV | 2003-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-02-21 |
ANNUAL REPORT | 2009-04-05 |
ANNUAL REPORT | 2008-02-24 |
ANNUAL REPORT | 2007-07-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State